Click on a Docket # for more detailed information on that case.
Click on a plaintiff or defendant to see other cases they were involved in (searches by name).
Click on a judge's name to see other cases decided by that judge.
Click on a county to see all cases decided in that county.
Docket# Plaintiff Defendant Judge
County
Decision Date
CUMbcd-ap-08-01 Ford Motor Co. Darling's Michael A. Duddy
Cumberland
2022-11-08
OXFcv-22-22 Carey Town of Rumford Julia M. Lipez
Oxford
2022-10-31
KENcr-21-20148 State of Maine Cayford Justice, Unified Criminal Court
Kennebec
2022-02-03
ANDcv-20-36 Ford Ford, IV Harold Stewart
Androscoggin
2021-12-07
OXFap-21-03 Carey Town of Rumford Thomas R.. McKeon
Oxford
2021-11-17
CUMcr-19-185 State of Maine Manford Rideout MaryGay Kennedy
Cumberland
2021-07-30
CUMcv-20-546 Bither Woodfords Club Harold Stewart
Cumberland
2021-01-29
AROre-18-53 Mchatten Hafford E. Allen Hunter
Aroostook
2020-01-29
AROre-19-05 Federal National Mortage Association Bickford Justice, Superior Court
Aroostook
2020-01-06
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
YORcv-17-0272 Smith City of Sanford Wayne R. Douglas
York
2019-08-30
CUMcv-19-128 Litalien City of Biddeford MaryGay Kennedy
Cumberland
2019-05-13
CUMbcd-cv-17-57 American Multifamily Management, LLC Stanford Management LLC Michael A. Duddy
Cumberland
2018-10-15
AROcr-18-00006 State of Maine Hafford E. Allen Hunter
Aroostook
2018-09-11
CUMbcd-cv-17-58 American Multifamily Management, LLC Stanford Management, LLC Richard Mulhern
Cumberland
2018-05-29
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
YORcv-16-0011 Ouellette Hannaford Bros Co., LLC John O'Neil, Jr.
York
2018-01-25
CUMcv-16-333 Attorney General Sanford Lance E. Walker
Cumberland
2018-01-16
CUMcv-17-52 Bickford Ivers Thomas D. Warren
Cumberland
2017-10-04
KENcr-16-1617 State of Maine Gifford Daniel I. Billings
Kennebec
2017-08-15
CUMcv-17-005 Prescott The Woodfords Club Nancy Mills
Cumberland
2017-07-10
CUMcv-16-379 Porter Stafford Thomas D. Warren
Cumberland
2017-06-27
AROcv-15-211 Pinette Patrons Oxford Insurance Company E. Allen Hunter
Aroostook
2017-03-23
OXFcv-15-73 Evergreen Mountain Enterprises, LLC Oxford Casino Robert W. Clifford
Oxford
2017-02-01
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
YORcv-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
CUMcv-12-431 Morison Hannaford Bros. Co. Joyce A. Wheeler
Cumberland
2014-03-13
CUMre-13-0168 Biddeford Sav. Bank Morrissey Nancy Mills
Cumberland
2013-12-19
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-12-10
YORap-12-033and20 Bassett The Inh. of the city of Biddeford John O'Neil, Jr.
York
2013-07-05
PISre-11-19 Sturtevant, Sr. Gifford William R. Anderson
Piscataquis
2013-06-25
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-05-08
CUMap-12-11 Mumford Tolan Roland A. Cole
Cumberland
2013-01-24
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
YORap-12-037 Logan The Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-01-10
CUMap-12-011 Mumford Tolin Roland A. Cole
Cumberland
2012-07-23
CUMcv-11-560 Jeffords Bank of America Corp. Thomas D. Warren
Cumberland
2012-07-19
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
CUMcr-11-5615 State of Maine Crawford E. Mary Kelly
Cumberland
2011-12-12
CUMre-10-02 Citimortgage Inc. Bickford Thomas D. Warren
Cumberland
2011-05-13
YORre-09-085 Maine Dep't of Envtl. Protection Town of Sanford G. Arthur Brennan
York
2010-10-22
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-09-13
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-05-27
ANDcv-10-012 Norris Hafford Thomas E. Delahanty II
Androscoggin
2010-04-29
YORap-09-032 Fowski City of Biddeford G. Arthur Brennan
York
2010-03-24
CUMcr-09-6192 State Crawford Roland Beaudoin
Cumberland
2009-12-04
KENcr-09-330 State of Maine Crawford Nancy Mills
Kennebec
2009-11-23
CUMcr-08-1841 State of Maine Schackelford Joyce A. Wheeler
Cumberland
2009-11-18
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
CUMre-08-017 Grinnell Bedford Falls Assocs. Robert E. Crowley
Cumberland
2009-06-01
YORap-08-24 Affordable Kitchens & Baths Madden G. Arthur Brennan
York
2009-03-16
YORcv-08-313 LaSalle Commercial Mortgage Sec., Inc. City of Biddeford G. Arthur Brennan
York
2009-01-03
CUMre-07-077 Windham Land Trust Jeffords Roland A. Cole
Cumberland
2008-07-29
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2008-04-01
CUMcv-07-46 Ricker Crawford Robert E. Crowley
Cumberland
2007-09-14
YORap-07-12 Town of Sanford Sanford Air, Inc. Paul A. Fritzsche
York
2007-07-13
CUMcv-06-113 Lewis Hannaford Bros. Co. Thomas D. Warren
Cumberland
2007-07-03
CUMre-07-077 Windham Land Trust Jeffords Thomas E. Humphrey
Cumberland
2007-06-29
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2007-05-29
KENap-05-52 Darlings Ford Motor Co. S. Kirk Studstrup
Kennebec
2007-05-02
CUMcv-06-375 Ford Henry I. Shanoski, LLC Robert E. Crowley
Cumberland
2006-11-14
YORap-05-27and06-34 Peaker City of Biddeford Paul A. Fritzsche
York
2006-10-18
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
PENcv-06-6 Clifford CUES Inc. Jeffrey L. Hjelm
Penobscot
2006-06-06
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
YORap-05-005 Hannaford Town of Kennebunk G. Arthur Brennan
York
2006-02-06
SAGcv-04-044 Bisson Hannaford Bros. Co. Nancy Mills
Sagadahoc
2005-10-11
PENcv-04-123 Crawford Downey Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
YORap-05-027 Peaker City of Biddeford Paul A. Fritzsche
York
2005-08-31
CUMcv-04-344 Guidi Hannaford Bros. Co. Thomas D. Warren
Cumberland
2005-08-03
YORcv-04-257 Inhabitants of the Town of Sanford Nelson G. Arthur Brennan
York
2005-06-02
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-12-13
PENcv-02-177 Patrons Oxford Ins. Co. Harris Joyce A. Wheeler
Penobscot
2004-10-27
YORcv-03-216 Sanford Hous. Auth. Perkins Propane, Inc. G. Arthur Brennan
York
2004-09-14
YORap-03-046 Cronkite City of Biddeford G. Arthur Brennan
York
2004-07-06
PENcv-03-238 Wood Patrons Oxford Mut. Ins. Co. Jeffrey L. Hjelm
Penobscot
2004-07-01
WAScv-03-06 Priest Crawford Homes, Inc. E. Allen Hunter
Washington
2004-05-20
OXFcv-03-016 Strout Oxford County Sheriff's Office Ellen A. Gorman
Oxford
2004-05-10
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-04-02
YORcv-02-147 Tucci City of Biddeford G. Arthur Brennan
York
2004-03-09
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
YORap-02-036 Lafortune City of Biddeford G. Arthur Brennan
York
2004-01-29
YORcv-02-101 Rice City of Biddeford G. Arthur Brennan
York
2003-12-10
HANap-03-14thru16 Darling's Bangor Ford Ford Motor Co. Joyce A. Wheeler
Hancock
2003-11-26
CUMcv-02-084 Wheeler Hartford Ins. Co. Robert E. Crowley
Cumberland
2003-11-24
CUMcv-03-334 HLC Fin. Inc. Dave Gould Ford Lincoln Mercury, Inc. Roland A. Cole
Cumberland
2003-09-24
YORap-03-013 Garnache City of Biddeford G. Arthur Brennan
York
2003-09-05
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
PENcr-02-882 Crawford State of Maine Jeffrey L. Hjelm
Penobscot
2003-09-04
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2003-09-02
YORap-02-053 LaRose City of Biddeford G. Arthur Brennan
York
2003-08-29
KENcv-01-220 Green Augusta Ford Donald H. Marden
Kennebec
2003-08-25
PENap-02-08 Drinkwater Town of Milford Joyce A. Wheeler
Penobscot
2003-04-18
HANcv-01-36 Bradford Maine Maritime Acad. Jeffrey L. Hjelm
Hancock
2003-01-30
YORap-02-004 Int'l Woolen Co., Inc. Town of Sanford Paul A. Fritzsche
York
2002-09-09
YORcv-02-150 Ten Voters of the City of Biddeford City of Biddeford Paul A. Fritzsche
York
2002-09-05
YORcv-01-320 Lockrow Biddeford-Saco Country Club Paul A. Fritzsche
York
2002-05-30
YORap-01-061 Morse City of Biddeford Paul A. Fritzsche
York
2002-05-10
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2002-04-09
KENcv-00-105 Tracy Hannaford Bros. Co. Donald H. Marden
Kennebec
2002-03-12
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
YORre-00-065 Gallo Town of Sanford Paul A. Fritzsche
York
2001-09-18
KENap-00-66 Ford Motor Co. Gwadosky Donald H. Marden
Kennebec
2001-07-12
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
KENcv-00-67 Flewelling-Rafford Commercial Union-York Ins. S. Kirk Studstrup
Kennebec
2001-06-05
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
YORcv-99-100 Sanford Inst. For Sav. Moreau Paul A. Fritzsche
York
2000-10-11
YORap-00-031 Logan City of Biddeford Paul A. Fritzsche
York
2000-10-03
OXFre-98-33 Clifford McCafferty Ellen A. Gorman
Oxford
2000-05-11
YORap-99-032 Charrette Inhabs. of the Town of Sanford Paul A. Fritzsche
York
2000-02-02

[ Participant/Citation Query | County and Judge Listing ]